Search icon

FARRALANE LIGHTING AND AUDIO, INC.

Company Details

Name: FARRALANE LIGHTING AND AUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1990 (35 years ago)
Entity Number: 1438054
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: C/O MICHAEL FARRELL, 300 ROUTE 109, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MICHAEL FARRELL, 300 ROUTE 109, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
MICHAEL FARRELL Chief Executive Officer 300 ROUTE 109, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1992-11-06 1998-04-29 Address 300 ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1992-11-06 1998-04-29 Address 300 ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1992-11-06 1998-04-29 Address 300 ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1990-04-09 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-04-09 1992-11-06 Address 166 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060421002973 2006-04-21 BIENNIAL STATEMENT 2006-04-01
020408002795 2002-04-08 BIENNIAL STATEMENT 2002-04-01
000418002210 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980429002750 1998-04-29 BIENNIAL STATEMENT 1998-04-01
000049006893 1993-09-29 BIENNIAL STATEMENT 1993-04-01
921106002347 1992-11-06 BIENNIAL STATEMENT 1992-04-01
C128121-3 1990-04-09 CERTIFICATE OF INCORPORATION 1990-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8858738310 2021-01-30 0235 PPS 425 Oser Ave Unit 3B, Hauppauge, NY, 11788-3676
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-3676
Project Congressional District NY-01
Number of Employees 7
NAICS code 423690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67986.94
Forgiveness Paid Date 2021-10-26
2236837710 2020-05-01 0235 PPP 425 OSER AVE UNIT 3B, HAUPPAUGE, NY, 11788
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80956.04
Forgiveness Paid Date 2021-07-15

Date of last update: 26 Feb 2025

Sources: New York Secretary of State